Search icon

MTD2 PELED LLC - Florida Company Profile

Company Details

Entity Name: MTD2 PELED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTD2 PELED LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 2011 (14 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L11000094606
FEI/EIN Number 46-1848770

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELED SHRAGA Authorized Representative 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308
PELED SHRAGA Manager 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308
CHOPYAK DEE Agent 330 SE 3rd Place, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 330 SE 3rd Place, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2014-09-23 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2014-09-23 CHOPYAK, DEE -
CHANGE OF PRINCIPAL ADDRESS 2014-09-23 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL 33308 -
LC AMENDMENT 2014-09-23 - -
LC STMNT OF AUTHORITY 2014-07-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-15
LC Amendment 2014-09-23
CORLCAUTH 2014-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State